Company NameJ.H.& W.E.Ilett Limited
DirectorsEdward Ronald Boyle and Cecil Keith Geldart
Company StatusLiquidation
Company Number00262894
CategoryPrivate Limited Company
Incorporation Date23 February 1932(92 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameEdward Ronald Boyle
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1991(59 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleAccountant
Correspondence Address16 Sparken Close
Worksop
Nottinghamshire
S80 1BN
Director NameCecil Keith Geldart
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1991(59 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleSite Manager
Correspondence Address4 Liska Avenue
Newry
County Down
N Ireland
Secretary NameBrian Keith Geldart
NationalityBritish
StatusCurrent
Appointed04 March 1993(61 years after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address145 Windsor Road
Carlton In Lindrick
Worksop
Notts
S81 9DH
Secretary NameEdward Ronald Boyle
NationalityBritish
StatusResigned
Appointed19 October 1991(59 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 March 1993)
RoleCompany Director
Correspondence Address16 Sparken Close
Worksop
Nottinghamshire
S80 1BN

Location

Registered Address93 Queen Stret
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2014
Net Worth£286,935
Current Liabilities£484,591

Accounts

Latest Accounts31 May 1994 (29 years, 11 months ago)
Next Accounts Due31 March 1996 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Next Return Due2 November 2016 (overdue)

Filing History

21 September 2016Restoration by order of the court (3 pages)
21 September 2016Restoration by order of the court (3 pages)
27 July 2001Dissolved (1 page)
27 April 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
15 November 2000Liquidators statement of receipts and payments (5 pages)
18 May 2000Liquidators statement of receipts and payments (5 pages)
23 March 2000Liquidators statement of receipts and payments (5 pages)
13 November 1998Liquidators statement of receipts and payments (5 pages)
1 May 1998Liquidators statement of receipts and payments (5 pages)
21 November 1997Liquidators statement of receipts and payments (5 pages)
10 November 1997Receiver ceasing to act (1 page)
7 November 1997Receiver's abstract of receipts and payments (3 pages)
12 May 1997Liquidators statement of receipts and payments (5 pages)
2 December 1996Receiver's abstract of receipts and payments (4 pages)
29 April 1996Notice of Constitution of Liquidation Committee (2 pages)
29 April 1996Appointment of a voluntary liquidator (1 page)
29 April 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 April 1996Registered office changed on 19/04/96 from: 1 east parade sheffield S1 2ET (1 page)
22 January 1996Administrative Receiver's report (30 pages)
1 December 1995Registered office changed on 01/12/95 from: dock road worksop notts S80 1RR (1 page)
22 November 1995Appointment of receiver/manager (2 pages)
9 November 1995Return made up to 19/10/95; full list of members (6 pages)
6 September 1995Particulars of mortgage/charge (6 pages)
3 April 1995Accounts for a small company made up to 31 May 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)